logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barnsley, John Corbitt

    Related profiles found in government register
  • Barnsley, John Corbitt
    British chartered accountant born in May 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Barnsley, John Corbitt
    British company director born in May 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Barnsley, John Corbitt
    British director born in May 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 44, Welbeck Street, London, W1G 8DY, England

      IIF 16
    • 8 Montpelier Terrace, Knightsbridge, London, SW7 1JP

      IIF 17 IIF 18
  • Barnsley, John Corbitt
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2UU

      IIF 19
    • First Floor, Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW, England

      IIF 20
    • First Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 21 IIF 22 IIF 23
    • First Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • First Floor, Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW, England

      IIF 32 IIF 33 IIF 34
    • First Floor, Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW, United Kingdom

      IIF 39
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

      IIF 40
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 41
    • The Junction, Merchants Quay, Salford, Manchester, M50 3SG, England

      IIF 42
    • Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 43
    • The Old Rectory, The Cross, Ripple, Tewkesbury, Gloucestershire, GL20 6HA

      IIF 44
    • The Old Rectory, The Cross, Ripple, Tewkesbury, Gloucestershire, GL20 6HA, United Kingdom

      IIF 45 IIF 46
  • Barnsley, John Corbitt
    British accountant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Fulthorpe Suite Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 47 IIF 48
    • First Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 49
    • First Floor, Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW, England

      IIF 50 IIF 51
    • Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

      IIF 52
    • First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

      IIF 53 IIF 54
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

      IIF 55
    • 5th Floor, St Vedast House, St Vedast Street, Norwich, Norfolk, NR1 1BT, United Kingdom

      IIF 56
    • 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 57
    • The Old Rectory, The Cross, Ripple, Tewkesbury, Gloucestershire, GL20 6HA

      IIF 58
  • Barnsley, John Corbitt
    British chartered accountant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Fulthorpe Suite Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 59
  • Barnsley, John Corbitt
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 60
    • 2nd Floor, 54, High Street, Eton, SL4 6BL, United Kingdom

      IIF 61
    • Exchange House, Primrose Street, London, EC2A 2NY

      IIF 62
    • Thorpe Park, 239 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LW, England

      IIF 63
    • The Old Rectory, The Cross, Ripple, Gloucestershire, GL20 6HA, England

      IIF 64
  • Barnsley, John Corbitt
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 65
    • First Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 66
    • 100, George Street, London, W1U 8NU, United Kingdom

      IIF 67
    • 44, Welbeck Street, London, W1G 8DY, England

      IIF 68 IIF 69
    • Thorpe Park, 239 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LW, England

      IIF 70
  • Barnsley, John Corbitt
    British born in May 1948

    Registered addresses and corresponding companies
    • Apartment A 23 Parliament View, Apartments 1 Albert Embankment, London, SE1 7XH

      IIF 71
  • Barnsley, John Corbitt
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southfield House, Sandford Saint Martin, Chipping Norton, Oxfordshire, OX7 7AG

      IIF 72
  • Barnsley, John Corbitt
    British accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southfield House, Sandford Saint Martin, Chipping Norton, Oxfordshire, OX7 7AG

      IIF 73 IIF 74 IIF 75
  • Barnsley, John Corbitt
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southfield House, Sandford Saint Martin, Chipping Norton, Oxfordshire, OX7 7AG

      IIF 76
  • Barnsley, John Corbitt
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southfield House, Sandford Saint Martin, Chipping Norton, Oxfordshire, OX7 7AG

      IIF 77
  • Barnsley, John Corbitt
    British

    Registered addresses and corresponding companies
    • The Old Rectory, The Cross, Ripple, Tewkesbury, Gloucestershire, GL20 6HA, United Kingdom

      IIF 78
  • Barnsley, John
    British, director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, La Chasse Chambers, Ten La Chasse, St Helier, JE2 4UE, Jersey

      IIF 79
  • Barnsley, John Corbitt

    Registered addresses and corresponding companies
    • The Old Rectory, The Cross, Ripple, Tewkesbury, Gloucestershire, GL20 6HA, United Kingdom

      IIF 80
  • Corbitt, John Barnsley
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 81 IIF 82 IIF 83
  • Mr John Corbitt Barnsley
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Corbitt Barnsley
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Finchale House, Belmont Business Park, Durham, Durham, DH1 1TW, England

      IIF 111
child relation
Offspring entities and appointments
Active 45
Ceased 35

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.